Enfield
Middlesex
EN2 0HE
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Clive Bryan Ellings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priors Lea The Drive Bourne End Buckinghamshire SL8 5RE |
Secretary Name | Jane Catherine Ellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Priors Lea The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr Graeme Scott McKenzie Howe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Savile Close Thames Ditton Surrey KT7 0BU |
Director Name | Mr Justin Gregory Opie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 17 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Lynch Road Farnham Surrey GU9 8BY |
Director Name | Ms Suzanne Jane King |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Matthew Heddon Thompson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 21 December 2005) |
Role | Divisional Managing Director |
Correspondence Address | 55 Gibbon Road Kingston Upon Thames Surrey KT2 6AD |
Secretary Name | Ms Suzanne Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Ramillies Road London W4 1JA |
Director Name | Alastair Charles Gornall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Chesil Court Chelsea Manor Street London SW3 5QP |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Mr Peter Nicholas Forster |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael John Rusbridge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2004 | Delivered on: 22 July 2004 Satisfied on: 23 November 2005 Persons entitled: National Westminster Bank PLC Classification: Rent deposit deed Secured details: Yearly rent and all other monies due or to beome due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £2,865. Fully Satisfied |
---|
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
6 December 2013 | Appointment of Alexander David Stuart Bowden as a director (2 pages) |
5 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
5 July 2013 | Appointment of Mr Michael John Rusbridge as a director (2 pages) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
1 July 2013 | Termination of appointment of Peter Forster as a director (1 page) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Appointment of Robert Christopher Rees as a director (3 pages) |
18 May 2010 | Termination of appointment of Alastair Gornall as a director (2 pages) |
18 May 2010 | Appointment of Robert Christopher Rees as a director (3 pages) |
18 May 2010 | Appointment of Peter Nicholas Forster as a director (3 pages) |
18 May 2010 | Appointment of Peter Nicholas Forster as a director (3 pages) |
18 May 2010 | Termination of appointment of Alastair Gornall as a director (2 pages) |
29 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 06/02/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New director appointed (3 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
9 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
26 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond upon thames surrey TW9 1DL (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond upon thames surrey TW9 1DL (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 06/02/06; full list of members (8 pages) |
28 March 2006 | Return made up to 06/02/06; full list of members (8 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed;new director appointed (3 pages) |
2 December 2005 | New secretary appointed;new director appointed (3 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: priors lea, the drive abbotsbrook bourne end buckinghamshire SL8 5RE (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: priors lea, the drive abbotsbrook bourne end buckinghamshire SL8 5RE (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
24 November 2005 | Company name changed imp events LTD\certificate issued on 24/11/05 (2 pages) |
24 November 2005 | Company name changed imp events LTD\certificate issued on 24/11/05 (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
28 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 June 2005 | Nc inc already adjusted 01/09/04 (1 page) |
22 June 2005 | Resolutions
|
22 June 2005 | Nc inc already adjusted 01/09/04 (1 page) |
22 June 2005 | Ad 01/09/04--------- £ si 3@3 (2 pages) |
22 June 2005 | Ad 01/09/04--------- £ si 3@3 (2 pages) |
22 June 2005 | Resolutions
|
21 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Resolutions
|
23 December 2003 | Ad 14/11/03--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
23 December 2003 | Recind 882 100 ord sh £1 070403 (2 pages) |
23 December 2003 | Recind 882 100 ord sh £1 070403 (2 pages) |
23 December 2003 | Ad 14/11/03--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Resolutions
|
20 November 2003 | Ad 07/04/03--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
20 November 2003 | Ad 07/04/03--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
20 November 2003 | New director appointed (2 pages) |
14 October 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
14 October 2003 | Ad 06/02/03--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
25 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 May 2003 | Company name changed celmark LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed celmark LIMITED\certificate issued on 07/05/03 (2 pages) |
4 May 2003 | Ad 07/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 May 2003 | Ad 07/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Incorporation (17 pages) |
6 February 2003 | Incorporation (17 pages) |